Search icon

RELOS CORP. - Florida Company Profile

Company Details

Entity Name: RELOS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELOS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Apr 2003 (22 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P03000040586
FEI/EIN Number 161663999

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4333 Bayside Village Dr, Apt 101, Tampa, FL, 33615, US
Mail Address: 4333 Bayside Village Dr, Apt 101, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER PATRICIA President 4333 Bayside Village Dr, Tampa, FL, 33615
SOLER PATRICIA Director 4333 Bayside Village Dr, Tampa, FL, 33615
SOLER PATRICIA Vice President 4333 Bayside Village Dr, Tampa, FL, 33615
Soler Eduardo VP Vice President 4333 Bayside Village Dr, Tampa, FL, 33615
SOLER PATRICIA Agent 4333 Bayside Village Dr, Tampa, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021956 TWEETY TWO INFANT CARE EXPIRED 2013-03-04 2018-12-31 - 3911 DORAL DRIVE, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 4333 Bayside Village Dr, Apt 101, Tampa, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-02-09 4333 Bayside Village Dr, Apt 101, Tampa, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 4333 Bayside Village Dr, Apt 101, Tampa, FL 33615 -
REGISTERED AGENT NAME CHANGED 2019-01-30 SOLER, PATRICIA -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-13
AMENDED ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5005548404 2021-02-07 0455 PPS 2118 N Macdill Ave, Tampa, FL, 33607-3226
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3226
Project Congressional District FL-14
Number of Employees 4
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18878.94
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State